Search icon

TROMEL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TROMEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1986 (39 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 1120680
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THOMAS HEALY Chief Executive Officer 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112929338
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1986-10-21 1995-07-10 Address 32 LAWRENCE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000510 2017-04-06 CERTIFICATE OF DISSOLUTION 2017-04-06
121016006275 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002156 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081007002776 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060925002777 2006-09-25 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-27
Type:
Planned
Address:
80 MAIN STREET, SAYVILLE, NY, 11796
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-25
Type:
Planned
Address:
HAWKINS RD AND MAGNOLIA DR, SELDEN, NY, 11784
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-04
Type:
Planned
Address:
YAPHANK MILLER PLACE RD. SUBSTATION 2, MILLER PLACE, NY, 11764
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-04
Type:
Prog Related
Address:
YAPHANK MILLER PLACE RD. SUBSTATION 2, MILLER PLACE, NY, 11764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-26
Type:
Planned
Address:
HALF HOLLOW HILLS HS WEST, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 423-9305
Add Date:
2008-05-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State